MUSICROOM.COM LIMITED
ARMADAY LIMITED

Hellopages » Greater London » Westminster » W1T 3LJ

Company number 03951629
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 14-15 BERNERS STREET, LONDON, W1T 3LJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of MUSICROOM.COM LIMITED are www.musicroomcom.co.uk, and www.musicroom-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Musicroom Com Limited is a Private Limited Company. The company registration number is 03951629. Musicroom Com Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Musicroom Com Limited is 14 15 Berners Street London W1t 3lj. . KEMP, Nicholas John Marcus is a Secretary of the company. BUTLER, Christopher Mark is a Director of the company. MCLEISH, Alistair James Page is a Director of the company. ROCKBERGER, David Barry is a Director of the company. WISE, Marcus Daniel is a Director of the company. WISE, Robert is a Director of the company. WISE, Tomas is a Director of the company. Secretary CONNELL, Elizabeth has been resigned. Secretary GOBLE, George Christopher has been resigned. Secretary HUGHES, Amy Victoria has been resigned. Secretary WIGNALL, Neville Owen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRABHAM, Malcolm Paul has been resigned. Director LOWER, Paul John has been resigned. Director POLLARD, Simon John has been resigned. Director VAUGHAN, David Norman has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
KEMP, Nicholas John Marcus
Appointed Date: 27 April 2012

Director
BUTLER, Christopher Mark
Appointed Date: 21 March 2000
62 years old

Director
MCLEISH, Alistair James Page
Appointed Date: 11 April 2011
54 years old

Director
ROCKBERGER, David Barry
Appointed Date: 21 March 2000
79 years old

Director
WISE, Marcus Daniel
Appointed Date: 11 January 2011
47 years old

Director
WISE, Robert
Appointed Date: 04 January 2001
91 years old

Director
WISE, Tomas
Appointed Date: 04 January 2001
54 years old

Resigned Directors

Secretary
CONNELL, Elizabeth
Resigned: 21 December 2011
Appointed Date: 14 October 2008

Secretary
GOBLE, George Christopher
Resigned: 19 May 2006
Appointed Date: 28 June 2002

Secretary
HUGHES, Amy Victoria
Resigned: 13 October 2008
Appointed Date: 19 May 2006

Secretary
WIGNALL, Neville Owen
Resigned: 28 June 2002
Appointed Date: 21 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2000
Appointed Date: 20 March 2000

Director
GRABHAM, Malcolm Paul
Resigned: 04 February 2006
Appointed Date: 04 January 2001
77 years old

Director
LOWER, Paul John
Resigned: 18 April 2008
Appointed Date: 01 July 2005
71 years old

Director
POLLARD, Simon John
Resigned: 16 August 2012
Appointed Date: 11 April 2011
45 years old

Director
VAUGHAN, David Norman
Resigned: 31 December 2012
Appointed Date: 11 April 2011
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 20 March 2000

Persons With Significant Control

Music In Print Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSICROOM.COM LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 December 2015
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
23 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 69 more events
15 Apr 2000
New director appointed
15 Apr 2000
New director appointed
15 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Mar 2000
Registered office changed on 30/03/00 from: 6/8 underwood street london N1 7JQ
20 Mar 2000
Incorporation